Search icon

CAM MINING LLC

Company Details

Name: CAM MINING LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 2003 (22 years ago)
Authority Date: 01 May 2003 (22 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Organization Number: 0559285
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 424 LEWIS HARGETT CIRCLE, SUITE 250, LEXINGTON, KY 40503
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Rhino Energy LLC Manager

Organizer

Name Role
ARTHUR AMRON Organizer

Former Company Names

Name Action
CENTRAL APPALACHIA MINING LLC Old Name

Filings

Name File Date
Revocation Return 2022-02-10
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-06-29
Annual Report 2019-06-27
Annual Report 2018-06-29

Mines

Mine Information

Mine Name:
Chapperal Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
CAM Mining LLC
Party Role:
Operator
Start Date:
2003-05-29
Party Name:
Chapperal Coal Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-10-04
Party Name:
Costain Coal Inc
Party Role:
Operator
Start Date:
1978-10-05
End Date:
1997-07-20
Party Name:
Lodestar Energy, Inc
Party Role:
Operator
Start Date:
1997-07-21
End Date:
2003-05-28
Party Name:
Rhino Resource Partners LP
Party Role:
Current Controller
Start Date:
2003-05-29

Mine Information

Mine Name:
POINT ROCK MINE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
CAM Mining LLC
Party Role:
Operator
Start Date:
2003-05-12
End Date:
2014-03-09
Party Name:
SYNERGY COAL KENTUCKY, LLC
Party Role:
Operator
Start Date:
2016-05-06
End Date:
2017-06-30
Party Name:
KOW MINING LLC
Party Role:
Operator
Start Date:
2017-07-01
Party Name:
Caney Branch Coal Company Inc
Party Role:
Operator
Start Date:
1974-01-01
End Date:
1980-10-08
Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1980-10-09
End Date:
1982-06-10

Mine Information

Mine Name:
Mine #10
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
CAM Mining LLC
Party Role:
Operator
Start Date:
2006-01-03
Party Name:
CAM - Kentucky, LLC
Party Role:
Operator
Start Date:
2004-04-16
End Date:
2006-01-02
Party Name:
AEP Kentucky Coal, L.L.C
Party Role:
Operator
Start Date:
2001-10-30
End Date:
2004-04-15
Party Name:
Branham & Baker Underground Corp
Party Role:
Operator
Start Date:
1997-07-01
End Date:
2001-10-29
Party Name:
Beth Energy Mines Inc
Party Role:
Operator
Start Date:
1974-11-01
End Date:
1991-03-07

Court Cases

Court Case Summary

Filing Date:
2011-06-23
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
CAM MINING LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State